METEOR MOTOR FACTORS LIMITED
Status | DISSOLVED |
Company No. | 02639363 |
Category | Private Limited Company |
Incorporated | 20 Aug 1991 |
Age | 32 years, 9 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 06 Nov 2021 |
Years | 2 years, 6 months, 28 days |
SUMMARY
METEOR MOTOR FACTORS LIMITED is an dissolved private limited company with number 02639363. It was incorporated 32 years, 9 months, 15 days ago, on 20 August 1991 and it was dissolved 2 years, 6 months, 28 days ago, on 06 November 2021. The company address is 79 Caroline Street, Birmingham, B3 1UP.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 06 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 23 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Address
Type: AD01
Old address: 28 Lichfield Road Walsall Wood Walsall West Midlands WS9 9NN
Change date: 2020-10-16
New address: 79 Caroline Street Birmingham B3 1UP
Documents
Termination director company with name termination date
Date: 27 Jan 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Saunders
Termination date: 2020-01-23
Documents
Termination director company with name termination date
Date: 27 Jan 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-23
Officer name: Roy Carter
Documents
Confirmation statement with updates
Date: 27 Aug 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Termination secretary company with name termination date
Date: 27 Aug 2019
Action Date: 16 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Phillips
Termination date: 2017-05-16
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 28 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 30 Aug 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type total exemption small
Date: 12 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type total exemption small
Date: 02 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Change person secretary company with change date
Date: 27 Aug 2013
Action Date: 16 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Peter Phillips
Change date: 2013-08-16
Documents
Change person director company with change date
Date: 27 Aug 2013
Action Date: 16 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Mary Phillips
Change date: 2013-08-16
Documents
Change person director company with change date
Date: 27 Aug 2013
Action Date: 16 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-16
Officer name: Mr Thomas Saunders
Documents
Change person director company with change date
Date: 27 Aug 2013
Action Date: 16 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-16
Officer name: Mr Roy Carter
Documents
Accounts with accounts type total exemption small
Date: 03 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Accounts with accounts type total exemption small
Date: 25 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2009
Action Date: 20 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-20
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 May 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/06; no change of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 May 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 11 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 May 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 14 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 07 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/01; full list of members
Documents
Accounts with accounts type small
Date: 05 Dec 2000
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 04 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/00; full list of members
Documents
Accounts with accounts type small
Date: 18 Apr 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 06 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/99; no change of members
Documents
Legacy
Date: 25 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 08 Jan 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 01 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/98; full list of members
Documents
Accounts with accounts type small
Date: 04 Mar 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 05 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/97; no change of members
Documents
Accounts with accounts type full
Date: 07 May 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 06 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/96; no change of members
Documents
Accounts with accounts type full
Date: 25 Apr 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 23 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/95; full list of members
Documents
Accounts with accounts type full
Date: 05 Jun 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Resolution
Date: 14 Nov 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 04 Oct 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Accounts with accounts type full
Date: 22 Sep 1994
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Legacy
Date: 22 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/94; no change of members
Documents
Legacy
Date: 29 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/93; no change of members
Documents
Legacy
Date: 16 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/92; full list of members
Documents
Legacy
Date: 09 Sep 1991
Category: Address
Type: 287
Description: Registered office changed on 09/09/91 from: st philips house st philips place birmingham west midlands B3 2PP
Documents
Legacy
Date: 09 Sep 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 09 Sep 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Sep 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Certificate change of name company
Date: 30 Aug 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed meaujo (102) LIMITED\certificate issued on 30/08/91
Documents
Some Companies
68 WINDSOR ROAD,SWINDON,SN3 1JX
Number: | 09054611 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11876149 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
63 ST. GEORGES ROAD,ENFIELD,EN1 4TY
Number: | 11789069 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 ST MARY'S STREET,BRIDGNORTH,WV16 4DW
Number: | 09437917 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GRIFFITHS CROSSING INDUSTRIAL ESTATE,GWYNEDD,LL55 1TS
Number: | 07935110 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM 4 HIGH TOWN METHODIST CHURCH,LUTON,LU2 0BW
Number: | 07869474 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |